- Company Overview for D & S EVENTS LIMITED (03728002)
- Filing history for D & S EVENTS LIMITED (03728002)
- People for D & S EVENTS LIMITED (03728002)
- Charges for D & S EVENTS LIMITED (03728002)
- More for D & S EVENTS LIMITED (03728002)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jul 2016 | AD01 | Registered office address changed from Melbourne Suite Donington Park Race Circuit Castle Donington Derbyshire DE74 2RP to Building 3a, Western Paddock Donington Park Castle Donington Derby DE74 2RP on 13 July 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
03 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from 18 Acacia Drive Melbourne Derbyshire DE73 8LT England to Melbourne Suite Donington Park Race Circuit Castle Donington Derbyshire DE74 2RP on 1 August 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from The Circuit Office Donington Park Donington Derbyshire DE74 2RP to 18 Acacia Drive Melbourne Derbyshire DE73 8LT on 21 July 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
23 Oct 2013 | CH01 | Director's details changed for Mr Andrew Richard Neale on 15 October 2013 | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
02 Nov 2012 | CH01 | Director's details changed for Gregory Richard John Ford on 6 June 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Mr Andrew Richard Neale on 1 July 2012 | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jul 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 | |
12 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 12 March 2012
|
|
11 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 12 March 2012
|
|
02 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 11 January 2012
|
|
13 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
13 Mar 2012 | CH01 | Director's details changed for Gregory Richard John Ford on 12 March 2012 | |
13 Mar 2012 | CH01 | Director's details changed for Andrew Neale on 12 March 2012 | |
13 Mar 2012 | CH03 | Secretary's details changed for Gregory Richard John Ford on 12 March 2012 | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Feb 2012 | SH06 |
Cancellation of shares. Statement of capital on 15 February 2012
|
|
09 Feb 2012 | RESOLUTIONS |
Resolutions
|